Search icon

J.P. HOGAN CORING & SAWING, CORP.

Headquarter

Company Details

Name: J.P. HOGAN CORING & SAWING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1994 (31 years ago)
Entity Number: 1832559
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 680 GULF AVENUE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of J.P. HOGAN CORING & SAWING, CORP., FLORIDA F19000000234 FLORIDA
Headquarter of J.P. HOGAN CORING & SAWING, CORP., CONNECTICUT 1337574 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CQNTTF6CX759 2024-06-21 680 GULF AVE, STATEN ISLAND, NY, 10314, 7100, USA 680 GULF AVE., STATEN ISLAND, NY, 10314, 7100, USA

Business Information

Doing Business As JP HOGAN CORING & SAWING CORP
URL www.888jphogan.com
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2023-06-26
Initial Registration Date 2008-05-30
Entity Start Date 1994-06-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237310, 238910, 238990
Product and Service Codes P400, P500, Y1BD, Y1LB, Y1LC, Z1BD, Z1LC, Z2BD, Z2LB

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VANESSA GEISS
Role BUSINESS DEVELOPMENT MANAGER
Address 680 GULF AVE., STATEN ISLAND, NY, 10314, 7100, USA
Title ALTERNATE POC
Name VANESSA GEISS
Role MARKETING MANAGER
Address 680 GULF AVE., STATEN ISLAND, NY, 10314, 7100, USA
Government Business
Title PRIMARY POC
Name VANESSA GEISS
Role BUSINESS DEVELOPMENT MANAGER
Address 680 GULF AVE., STATEN ISLAND, NY, 10314, 7100, USA
Title ALTERNATE POC
Name THOMAS MCMENAMAN
Role CHIEF ESTIMATOR
Address 680 GULF AVE., STATEN ISLAND, NY, 10314, 7100, USA
Past Performance
Title PRIMARY POC
Name VANESSA GEISS
Role MARKETING MANAGER
Address 680 GULF AVE., STATEN ISLAND, NY, 10314, 7100, USA
Title ALTERNATE POC
Name THOMAS MCMENAMAN
Role CHIEF ESTIMATOR
Address 680 GULF AVE., STATEN ISLAND, NY, 10314, 7100, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JP HOGAN CORING & SAWING CORP. 401(K) PLAN 2023 113217729 2024-07-15 J.P. HOGAN CORING & SAWING 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 7187617014
Plan sponsor’s address 680 GULF AVENUE, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing VANESSA GEISS
JP HOGAN CORING & SAWING CORP. 401(K) PLAN 2022 113217729 2023-07-27 J.P. HOGAN CORING & SAWING 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 7187617014
Plan sponsor’s address 680 GULF AVENUE, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing VANESSA GEISS
JP HOGAN CORING & SAWING CORP. 401(K) PLAN 2021 113217729 2022-07-11 J.P. HOGAN CORING & SAWING 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 7187617014
Plan sponsor’s address 680 GULF AVENUE, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing KATHLEEN MAKOWSKI
JP HOGAN CORING & SAWING CORP. 401(K) PLAN 2020 113217729 2021-07-19 J.P. HOGAN CORING & SAWING 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 7187617014
Plan sponsor’s address 680 GULF AVENUE, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing LINDA MCGOWAN
J.P. HOGAN CORING & SAWING 401K PLAN 2013 113217729 2014-08-04 J. P. HOGAN CORING & SAWING 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238900
Sponsor’s telephone number 7187617014
Plan sponsor’s address 680 GULF AVENUE, STATEN ISLAND, NY, 10324

Signature of

Role Plan administrator
Date 2014-08-04
Name of individual signing KATHLEEN MAKOWSKI
J.P. HOGAN CORING & SAWING 401K PLAN 2012 113217729 2013-10-15 J. P. HOGAN CORING & SAWING 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238900
Sponsor’s telephone number 7187617014
Plan sponsor’s address 680 GULF AVENUE, STATEN ISLAND, NY, 10324

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing KATHLEEN MAKOWSKI
J.P. HOGAN CORING & SAWING 401K PLAN 2011 113217729 2012-10-12 J. P. HOGAN CORING & SAWING 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238900
Sponsor’s telephone number 7187617014
Plan sponsor’s address 680 GULF AVENUE, STATEN ISLAND, NY, 10324

Plan administrator’s name and address

Administrator’s EIN 113217729
Plan administrator’s name J. P. HOGAN CORING & SAWING
Plan administrator’s address 680 GULF AVENUE, STATEN ISLAND, NY, 10324
Administrator’s telephone number 7187617014

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing KATHLEEN MAKOWSKI
J.P. HOGAN CORING & SAWING 401K PLAN 2010 113217729 2011-09-27 J. P. HOGAN CORING & SAWING 6
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238900
Sponsor’s telephone number 7187617014
Plan sponsor’s address 680 GULF AVENUE, STATEN ISLAND, NY, 10324

Plan administrator’s name and address

Administrator’s EIN 113217729
Plan administrator’s name J. P. HOGAN CORING & SAWING
Plan administrator’s address 680 GULF AVENUE, STATEN ISLAND, NY, 10324
Administrator’s telephone number 7187617014

Signature of

Role Plan administrator
Date 2011-09-27
Name of individual signing NELLIE VEKSLER
J.P. HOGAN CORING & SAWING 401K PLAN 2010 113217729 2011-09-27 J. P. HOGAN CORING & SAWING 6
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238900
Sponsor’s telephone number 7187617014
Plan sponsor’s address 680 GULF AVENUE, STATEN ISLAND, NY, 10324

Plan administrator’s name and address

Administrator’s EIN 113217729
Plan administrator’s name J. P. HOGAN CORING & SAWING
Plan administrator’s address 680 GULF AVENUE, STATEN ISLAND, NY, 10324
Administrator’s telephone number 7187617014

Signature of

Role Plan administrator
Date 2011-09-27
Name of individual signing NELLIE VEKSLER
J.P. HOGAN CORING & SAWING 401K PLAN 2010 113217729 2011-09-27 J. P. HOGAN CORING & SAWING 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238900
Sponsor’s telephone number 7187617014
Plan sponsor’s address 680 GULF AVENUE, STATEN ISLAND, NY, 10324

Plan administrator’s name and address

Administrator’s EIN 113217729
Plan administrator’s name J. P. HOGAN CORING & SAWING
Plan administrator’s address 680 GULF AVENUE, STATEN ISLAND, NY, 10324
Administrator’s telephone number 7187617014

Signature of

Role Plan administrator
Date 2011-09-27
Name of individual signing NELLIE VEKSLER

DOS Process Agent

Name Role Address
J.P. HOGAN CORING & SAWING, CORP. DOS Process Agent 680 GULF AVENUE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
BERNADETTE HOGAN Chief Executive Officer 680 GULF AVENUE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 680 GULF AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-10-10 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-06 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-30 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-29 2021-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-21 2024-06-03 Address 680 GULF AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2017-07-21 2024-06-03 Address 680 GULF AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1997-06-04 2017-07-21 Address 680 GULF AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1997-06-04 2017-07-21 Address 680 GULF AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240603003779 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220601002211 2022-06-01 BIENNIAL STATEMENT 2022-06-01
210226060227 2021-02-26 BIENNIAL STATEMENT 2020-06-01
190212060316 2019-02-12 BIENNIAL STATEMENT 2018-06-01
170721002026 2017-07-21 BIENNIAL STATEMENT 2016-06-01
100628002729 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080722002273 2008-07-22 BIENNIAL STATEMENT 2008-06-01
060606002711 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040716003146 2004-07-16 BIENNIAL STATEMENT 2004-06-01
020528002522 2002-05-28 BIENNIAL STATEMENT 2002-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347942617 0213400 2024-12-10 680 GULF AVE, STATEN ISLAND, NY, 10314
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-12-10
Case Closed 2024-12-20

Related Activity

Type Referral
Activity Nr 2244327
Safety Yes
340349679 0215000 2015-01-28 CHURCH AVE AT E 31ST ST, BROOKLYN, NY, 11226
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2015-01-28
Emphasis N: AMPUTATE
Case Closed 2016-01-14

Related Activity

Type Referral
Activity Nr 940768
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 2015-06-25
Current Penalty 2800.0
Initial Penalty 2800.0
Contest Date 2015-08-04
Final Order 2015-11-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.300(b)(2): Moving part(s) of equipment exposed to contact by employees or which otherwise created a hazard, were not guarded: a) An employee used a Husqvarna Road Saw which did not have the belts guarded. Location: Church Ave at Chester St, Brooklyn, N.Y. (street cut jobsite) On or about 1/9/2015 NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2015-06-25
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 2015-08-04
Final Order 2015-11-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a): The employer did not report to OSHA within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye: a) The employer notified OSHA on 1/28/2015 of a work related amputation injury to an employee that occurred on 1/9/2015. Location: Church Ave at Chester St, Brooklyn, N.Y. (street cut jobsite) On or about 1/9/2015 NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
310945399 0215000 2007-06-13 40 BROAD STREET, NEW YORK, NY, 10004
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-06-14
Emphasis L: GUTREH, L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-08-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-06-19
Abatement Due Date 2007-06-23
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2007-06-19
Abatement Due Date 2007-06-27
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
310879804 0215000 2007-03-21 20 PINE STREET, NEW YORK, NY, 10005
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-03-21
Case Closed 2007-05-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2007-04-24
Abatement Due Date 2007-05-02
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2007-04-24
Abatement Due Date 2007-05-02
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
304723703 0213400 2002-03-07 680 GULF AVE., STATEN ISLAND, NY, 10130
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-04-18
Case Closed 2004-02-24

Related Activity

Type Complaint
Activity Nr 203226907
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2002-04-26
Abatement Due Date 2002-06-13
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 2002-08-28
Final Order 2003-01-08
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2002-04-26
Abatement Due Date 2002-06-13
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 2002-08-28
Final Order 2003-01-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2002-04-26
Abatement Due Date 2002-06-13
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 2002-08-28
Final Order 2003-01-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2002-04-26
Abatement Due Date 2002-06-13
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 2002-08-28
Final Order 2003-01-08
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2002-04-26
Abatement Due Date 2002-06-13
Contest Date 2002-08-28
Final Order 2003-01-08
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2002-04-26
Abatement Due Date 2002-06-13
Contest Date 2002-08-28
Final Order 2003-01-08
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2002-04-26
Abatement Due Date 2002-06-13
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 2002-08-28
Final Order 2003-01-08
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2002-04-26
Abatement Due Date 2002-06-13
Contest Date 2002-08-28
Final Order 2003-01-08
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2002-04-26
Abatement Due Date 2002-06-13
Contest Date 2002-08-28
Final Order 2003-01-08
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2002-04-26
Abatement Due Date 2002-06-13
Contest Date 2002-08-28
Final Order 2003-01-08
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 K01
Issuance Date 2002-04-26
Abatement Due Date 2002-06-13
Contest Date 2002-08-28
Final Order 2003-01-08
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
300601325 0215600 2000-01-13 QUEENS BLVD. & 64TH DR., FOREST HILLS, NY, 11375
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2000-01-13
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-05-23

Related Activity

Type Complaint
Activity Nr 200821387
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C04 XII
Issuance Date 2000-02-18
Abatement Due Date 2000-02-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-02-18
Abatement Due Date 2000-02-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2282258503 2021-02-20 0202 PPS 680 Gulf Ave, Staten Island, NY, 10314-7100
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 715822
Loan Approval Amount (current) 715822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-7100
Project Congressional District NY-11
Number of Employees 30
NAICS code 237310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 721352.46
Forgiveness Paid Date 2021-12-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0970532 J.P. HOGAN CORING & SAWING, CORP. JP HOGAN CORING & SAWING CORP CQNTTF6CX759 680 GULF AVE, STATEN ISLAND, NY, 10314-7100
Capabilities Statement Link -
Phone Number 718-761-7014
Fax Number -
E-mail Address VGeiss@888jphogan.com
WWW Page www.888jphogan.com
E-Commerce Website -
Contact Person VANESSA GEISS
County Code (3 digit) 085
Congressional District 11
Metropolitan Statistical Area 5600
CAGE Code 53JV0
Year Established 1994
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State